E J TINSLEY LTD
Status | DISSOLVED |
Company No. | 03077435 |
Category | Private Limited Company |
Incorporated | 10 Jul 1995 |
Age | 29 years, 21 days |
Jurisdiction | England Wales |
Dissolution | 14 May 2019 |
Years | 5 years, 2 months, 17 days |
SUMMARY
E J TINSLEY LTD is an dissolved private limited company with number 03077435. It was incorporated 29 years, 21 days ago, on 10 July 1995 and it was dissolved 5 years, 2 months, 17 days ago, on 14 May 2019. The company address is First Floor First Floor, Southport, Merseyside.
Company Fillings
Dissolved compulsory strike off suspended
Date: 09 Mar 2019
Category: Dissolution
Type: DISS16(SOAS)
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 30 Nov 2018
Action Date: 12 Nov 2018
Category: Insolvency
Sub Category: Receiver
Type: REC2
Brought down date: 2018-11-12
Documents
Liquidation receiver cease to act receiver
Date: 30 Nov 2018
Category: Insolvency
Sub Category: Receiver
Type: RM02
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 18 Jun 2018
Action Date: 26 May 2018
Category: Insolvency
Sub Category: Receiver
Type: REC2
Brought down date: 2018-05-26
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 14 Dec 2017
Action Date: 26 Nov 2017
Category: Insolvency
Sub Category: Receiver
Type: REC2
Brought down date: 2017-11-26
Documents
Liquidation receiver cease to act receiver
Date: 07 Dec 2017
Category: Insolvency
Sub Category: Receiver
Type: RM02
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 03 Jul 2017
Action Date: 26 May 2017
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2017-05-26
Documents
Termination director company with name termination date
Date: 08 Jun 2017
Action Date: 01 May 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Edward James Tinsley
Termination date: 2015-05-01
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 08 Dec 2016
Action Date: 26 Nov 2016
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2016-11-26
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 22 Jun 2016
Action Date: 26 May 2016
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2016-05-26
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 24 Dec 2015
Action Date: 26 Nov 2015
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2015-11-26
Documents
Liquidation receiver appointment of receiver
Date: 21 Jul 2015
Category: Insolvency
Sub Category: Receiver
Type: RM01
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 09 Jun 2015
Action Date: 26 May 2015
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2015-05-26
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 11 Dec 2014
Action Date: 26 Nov 2014
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2014-11-26
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 18 Aug 2014
Action Date: 26 May 2014
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2014-05-26
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 11 Feb 2014
Action Date: 26 Nov 2013
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2013-11-26
Documents
Resolution
Date: 19 Sep 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change account reference date company previous extended
Date: 17 Jan 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA01
Made up date: 2012-04-30
New date: 2012-10-31
Documents
Legacy
Date: 30 Nov 2012
Category: Insolvency
Type: LQ01
Description: Notice of appointment of receiver or manager
Documents
Annual return company with made up date full list shareholders
Date: 11 Sep 2012
Action Date: 10 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-10
Documents
Accounts with accounts type total exemption small
Date: 21 Nov 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Jul 2011
Action Date: 10 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-10
Documents
Accounts with accounts type total exemption small
Date: 27 May 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Jul 2010
Action Date: 10 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-10
Documents
Accounts with accounts type total exemption small
Date: 14 Jun 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Accounts with accounts type total exemption small
Date: 15 Sep 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 03 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 10/07/09; full list of members
Documents
Legacy
Date: 18 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/07/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 May 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 23 Oct 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 17 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 10/07/07; full list of members
Documents
Legacy
Date: 18 Apr 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 04 Aug 2006
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Accounts with accounts type total exemption small
Date: 04 Aug 2006
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 02 Aug 2006
Category: Annual-return
Type: 363s
Description: Return made up to 10/07/06; full list of members
Documents
Certificate change of name company
Date: 25 Oct 2005
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed e j tinsley roofing LIMITED\certificate issued on 25/10/05
Documents
Legacy
Date: 21 Oct 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 14 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 10/07/05; full list of members
Documents
Legacy
Date: 09 Aug 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type dormant
Date: 03 Mar 2005
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 04 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 10/07/04; full list of members
Documents
Accounts with accounts type dormant
Date: 17 Feb 2004
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 29 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 10/07/03; full list of members
Documents
Accounts with accounts type dormant
Date: 16 Jul 2002
Action Date: 30 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-30
Documents
Legacy
Date: 15 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 10/07/02; full list of members
Documents
Accounts with accounts type dormant
Date: 04 Sep 2001
Action Date: 30 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-30
Documents
Legacy
Date: 16 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 10/07/01; full list of members
Documents
Accounts with accounts type dormant
Date: 07 Sep 2000
Action Date: 30 Apr 2000
Category: Accounts
Type: AA
Made up date: 2000-04-30
Documents
Legacy
Date: 25 Jul 2000
Category: Annual-return
Type: 363s
Description: Return made up to 10/07/00; full list of members
Documents
Accounts with accounts type dormant
Date: 30 Jan 2000
Action Date: 30 Apr 1999
Category: Accounts
Type: AA
Made up date: 1999-04-30
Documents
Legacy
Date: 26 Jul 1999
Category: Annual-return
Type: 363s
Description: Return made up to 10/07/99; full list of members
Documents
Accounts with accounts type dormant
Date: 07 Aug 1998
Action Date: 30 Apr 1998
Category: Accounts
Type: AA
Made up date: 1998-04-30
Documents
Legacy
Date: 21 Jul 1998
Category: Annual-return
Type: 363s
Description: Return made up to 10/07/98; no change of members
Documents
Legacy
Date: 01 Oct 1997
Category: Annual-return
Type: 363s
Description: Return made up to 10/07/97; no change of members
Documents
Accounts with accounts type dormant
Date: 17 Jun 1997
Action Date: 30 Apr 1997
Category: Accounts
Type: AA
Made up date: 1997-04-30
Documents
Accounts with accounts type dormant
Date: 19 Mar 1997
Action Date: 30 Apr 1996
Category: Accounts
Type: AA
Made up date: 1996-04-30
Documents
Resolution
Date: 19 Mar 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 16 Jul 1996
Category: Annual-return
Type: 363s
Description: Return made up to 10/07/96; full list of members
Documents
Legacy
Date: 10 Jul 1996
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 10 Jul 1996
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Certificate change of name company
Date: 14 Jun 1996
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed h l f roofing LTD.\certificate issued on 17/06/96
Documents
Legacy
Date: 04 Apr 1996
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 04 Apr 1996
Category: Accounts
Type: 224
Description: Accounting reference date notified as 30/04
Documents
Legacy
Date: 04 Apr 1996
Category: Officers
Type: 288
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 13 Jul 1995
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Some Companies
MOORGATE HOUSE,OXTED,RH8 9EE
Number: | 10347014 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 GIBRALTAR CRESCENT,EPSOM,KT19 9BT
Number: | 11697198 |
Status: | ACTIVE |
Category: | Private Limited Company |
26A HAWKSWORTH ROAD,LEEDS,LS18 4JP
Number: | 10044242 |
Status: | ACTIVE |
Category: | Private Limited Company |
53 GERTRUDE ROAD,NOTTINGHAM,NG2 5BZ
Number: | 10560880 |
Status: | ACTIVE |
Category: | Private Limited Company |
MVR INTERNATIONAL HOLDINGS LTD
37 COMMERCIAL ROAD,NEWPORT,NP20 2PE
Number: | 09893536 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
1 HASSENBROOK, VICTORIA ROAD,CHELMSFORD,CM1 3PB
Number: | 11704393 |
Status: | ACTIVE |
Category: | Private Limited Company |